UKBizDB.co.uk

WEST SIPHONICS SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Siphonics Systems Limited. The company was founded 13 years ago and was given the registration number SC381758. The firm's registered office is in NEWMILNS. You can find them at 94 Brown Street, , Newmilns, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:WEST SIPHONICS SYSTEMS LIMITED
Company Number:SC381758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2010
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:94 Brown Street, Newmilns, Scotland, KA16 9BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Brown Street, Newmilns, Scotland, KA16 9BP

Director09 July 2010Active
94, Brown Street, Newmilns, Scotland, KA16 9BP

Director16 June 2017Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary09 July 2010Active
94, Brown Street, Newmilns, Scotland, KA16 9BP

Director21 December 2012Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director09 July 2010Active
94, Brown Street, Newmilns, Scotland, KA16 9BP

Director30 July 2015Active
Eastheads Farm, Newmilns, KA16 9LG

Director09 July 2010Active

People with Significant Control

West Siphonics (Holdings) Limited
Notified on:20 November 2023
Status:Active
Country of residence:United Kingdom
Address:Coke Lane, Rotherham, South Yorkshire, United Kingdom, S60 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert James Connor
Notified on:27 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:94, Brown Street, Newmilns, Scotland, KA16 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Wilson
Notified on:27 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:Scotland
Address:94, Brown Street, Newmilns, Scotland, KA16 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.